London
EC3M 4BY
Director Name | Jon Scott Glen |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Secretary Name | Royal London Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2011(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 3 months |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 9 Cloak Lane London EC4R 2RU |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 9 Cloak Lane London EC4R 2RU |
Director Name | Mr William Stephen Connolly |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal Liver Building Pier Head Liverpool L3 1HT |
Director Name | Mr Kevin James Dobson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal Liver Building Pier Head Liverpool L3 1HT |
Director Name | Sally Martin Owen |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal Liver Building Pier Head Liverpool L3 1HT |
Director Name | Antonio Szczepanek |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 July 2011) |
Role | Change & Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal Liver Building Pier Head Liverpool L3 1HT |
Secretary Name | Michael Robert Games |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | 10 Mossgate Road Huyton Liverpool Merseyside L14 0JP |
Director Name | Mr Stephen Shone |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Martin Pierce Lewis |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(1 year, 6 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mrs Anya Marjorie O'Reilly |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mrs Samantha Louise Blackie |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(2 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Simon Colin Mitchley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mrs Hilary Anne Staples |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(6 years after company formation) |
Appointment Duration | Resigned same day (resigned 18 July 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Timothy Walter Harris |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(6 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | John Davies |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 August 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Michelle Anne Hill |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Gurdeep Singh Rai |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Matt Blake |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 July 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Correspondence Address | Pellipar House, 1st Floor 9 Cloak Lane London EC4R 2RU |
Website | royal-liver.com |
---|
Registered Address | 80 Fenchurch Street London EC3M 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Royal London Mutual Insurance Society LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
4 July 2023 | Change of details for Royal London Mutual Insurance Society Limited (The) as a person with significant control on 26 June 2023 (2 pages) |
3 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
27 June 2023 | Secretary's details changed for Royal London Management Services Limited on 26 June 2023 (1 page) |
26 June 2023 | Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY (1 page) |
8 June 2023 | Director's details changed for Mr Richard Gordon on 8 June 2023 (2 pages) |
18 April 2023 | Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL (1 page) |
11 April 2023 | Registered office address changed from 55 Gracechurch Street London EC3V 0RL to 80 Fenchurch Street London EC3M 4BY on 11 April 2023 (1 page) |
11 April 2023 | Register inspection address has been changed to 55 Gracechurch Street London EC3V 0RL (1 page) |
4 January 2023 | Appointment of Mr Jon Scott Glen as a director on 1 January 2023 (2 pages) |
4 January 2023 | Termination of appointment of Martin Pierce Lewis as a director on 31 December 2022 (1 page) |
28 July 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
30 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
12 August 2021 | Termination of appointment of Matt Blake as a director on 29 July 2021 (1 page) |
21 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
3 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
7 February 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
30 December 2019 | Appointment of Mr Richard Gordon as a director on 24 July 2019 (2 pages) |
17 October 2019 | Resolutions
|
30 September 2019 | Termination of appointment of Gurdeep Singh Rai as a director on 30 September 2019 (1 page) |
15 August 2019 | Termination of appointment of John Davies as a director on 2 August 2019 (1 page) |
26 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
30 April 2019 | Termination of appointment of Michelle Anne Hill as a director on 30 April 2019 (1 page) |
22 March 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
21 December 2018 | Termination of appointment of Timothy Walter Harris as a director on 6 November 2018 (1 page) |
3 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
24 May 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
6 December 2017 | Appointment of Michelle Anne Hill as a director on 1 October 2017 (3 pages) |
6 December 2017 | Appointment of Michelle Anne Hill as a director on 1 October 2017 (3 pages) |
16 October 2017 | Appointment of Gurdeep Singh Rai as a director on 1 October 2017 (2 pages) |
16 October 2017 | Appointment of Gurdeep Singh Rai as a director on 1 October 2017 (2 pages) |
12 October 2017 | Appointment of John Davies as a director on 1 October 2017 (2 pages) |
12 October 2017 | Appointment of John Davies as a director on 1 October 2017 (2 pages) |
11 October 2017 | Appointment of Matt Blake as a director on 1 October 2017 (2 pages) |
11 October 2017 | Appointment of Matt Blake as a director on 1 October 2017 (2 pages) |
25 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
25 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
10 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
10 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
2 August 2016 | Termination of appointment of Simon Colin Mitchley as a director on 31 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Simon Colin Mitchley as a director on 31 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Hilary Anne Staples as a director on 18 July 2016 (1 page) |
21 July 2016 | Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of Hilary Anne Staples as a director on 18 July 2016 (1 page) |
21 July 2016 | Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages) |
19 July 2016 | Appointment of Mrs Hilary Anne Staples as a director on 18 July 2016 (2 pages) |
19 July 2016 | Appointment of Mrs Hilary Anne Staples as a director on 18 July 2016 (2 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
23 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
3 February 2015 | Appointment of Mr Simon Colin Mitchley as a director on 30 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Simon Colin Mitchley as a director on 30 January 2015 (2 pages) |
21 August 2014 | Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page) |
17 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
24 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
9 April 2013 | Appointment of Mrs Anya Majorie O'reilly as a director (2 pages) |
9 April 2013 | Appointment of Mrs Anya Majorie O'reilly as a director (2 pages) |
9 April 2013 | Termination of appointment of Samantha Blackie as a director (1 page) |
9 April 2013 | Termination of appointment of Samantha Blackie as a director (1 page) |
7 March 2013 | Termination of appointment of Stephen Shone as a director (1 page) |
7 March 2013 | Termination of appointment of Stephen Shone as a director (1 page) |
7 March 2013 | Appointment of Mrs Samantha Louise Blackie as a director (2 pages) |
7 March 2013 | Appointment of Mrs Samantha Louise Blackie as a director (2 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
14 November 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
14 November 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
2 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Appointment of Martin Lewis as a director (2 pages) |
11 January 2012 | Appointment of Martin Lewis as a director (2 pages) |
10 January 2012 | Appointment of Royal London Management Services Limited as a secretary (2 pages) |
10 January 2012 | Termination of appointment of Michael Games as a secretary (1 page) |
10 January 2012 | Registered office address changed from Royal Liver Building Pier Head Liverpool Merseyside L3 1HT on 10 January 2012 (1 page) |
10 January 2012 | Termination of appointment of Kevin Dobson as a director (1 page) |
10 January 2012 | Termination of appointment of Kevin Dobson as a director (1 page) |
10 January 2012 | Registered office address changed from Royal Liver Building Pier Head Liverpool Merseyside L3 1HT on 10 January 2012 (1 page) |
10 January 2012 | Termination of appointment of Michael Games as a secretary (1 page) |
10 January 2012 | Appointment of Royal London Management Services Limited as a secretary (2 pages) |
1 November 2011 | Termination of appointment of Sally Owen as a director (1 page) |
1 November 2011 | Termination of appointment of Sally Owen as a director (1 page) |
1 November 2011 | Appointment of Mr Stephen Shone as a director (2 pages) |
1 November 2011 | Appointment of Mr Stephen Shone as a director (2 pages) |
14 October 2011 | Termination of appointment of William Connolly as a director (1 page) |
14 October 2011 | Termination of appointment of William Connolly as a director (1 page) |
23 August 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
23 August 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
26 July 2011 | Termination of appointment of Antonio Szczepanek as a director (1 page) |
26 July 2011 | Termination of appointment of Antonio Szczepanek as a director (1 page) |
4 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Appointment of Antonio Szczepanek as a director (3 pages) |
8 April 2011 | Appointment of Sally Martin Owen as a director (3 pages) |
8 April 2011 | Appointment of Mr William Stephen Connolly as a director (3 pages) |
8 April 2011 | Appointment of Antonio Szczepanek as a director (3 pages) |
8 April 2011 | Appointment of Mr William Stephen Connolly as a director (3 pages) |
8 April 2011 | Appointment of Mr Kevin James Dobson as a director (3 pages) |
8 April 2011 | Appointment of Mr Kevin James Dobson as a director (3 pages) |
8 April 2011 | Appointment of Sally Martin Owen as a director (3 pages) |
1 April 2011 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
1 April 2011 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 1 April 2011 (2 pages) |
1 April 2011 | Appointment of Michael Robert Games as a secretary (3 pages) |
1 April 2011 | Termination of appointment of David Pudge as a director (2 pages) |
1 April 2011 | Termination of appointment of Adrian Levy as a director (2 pages) |
1 April 2011 | Termination of appointment of David Pudge as a director (2 pages) |
1 April 2011 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 1 April 2011 (2 pages) |
1 April 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
1 April 2011 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
1 April 2011 | Termination of appointment of Adrian Levy as a director (2 pages) |
1 April 2011 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 1 April 2011 (2 pages) |
1 April 2011 | Appointment of Michael Robert Games as a secretary (3 pages) |
1 April 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
28 March 2011 | Company name changed maplesquare LIMITED\certificate issued on 28/03/11
|
28 March 2011 | Company name changed maplesquare LIMITED\certificate issued on 28/03/11
|
28 March 2011 | Change of name notice (2 pages) |
28 March 2011 | Change of name with request to seek comments from relevant body (2 pages) |
28 March 2011 | Change of name notice (2 pages) |
28 March 2011 | Change of name with request to seek comments from relevant body (2 pages) |
25 June 2010 | Incorporation (50 pages) |
25 June 2010 | Incorporation (50 pages) |